Search icon

JAMIE H. BASSEL, D.C., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMIE H. BASSEL, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 2002 (23 years ago)
Entity Number: 2798848
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 424 Madison Avenue, Suite 1002, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIE H BASSEL D.C. Chief Executive Officer 424 MADISON AVENUE, SUITE 1002, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JAMIE H. BASSEL, D.C., P.C. DOS Process Agent 424 Madison Avenue, Suite 1002, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1366670333
Certification Date:
2024-10-31

Authorized Person:

Name:
JAMIE HOWARD BASSEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
9175914477
Fax:
9175435201

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 425 MADISON AVE, 11TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 424 MADISON AVENUE, SUITE 1002, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-08-04 2025-02-07 Address 425 MADISON AVE 11TH FL, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-08-01 2020-08-04 Address 425 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-08-01 2018-08-01 Address 425 MADISON AVENUE 11TH, 11TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207004104 2025-02-07 BIENNIAL STATEMENT 2025-02-07
200804060618 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801006159 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006171 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806006680 2014-08-06 BIENNIAL STATEMENT 2014-08-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,583.43
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $27,500
Jobs Reported:
4
Initial Approval Amount:
$11,945
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,082.7
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $11,941
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2020-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
JAMIE H. BASSEL, D.C., P.C.
Party Role:
Plaintiff
Party Name:
AETNA HEALTH INSURANCE ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State